Entity Name: | MATRIX FIELD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATRIX FIELD SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2011 (14 years ago) |
Document Number: | P11000058252 |
FEI/EIN Number |
452632183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12533 81st Ave, Seminole, FL, 33776, US |
Mail Address: | 12533 81st Ave, Seminole, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLAIN SUSAN R | President | 12533 81st Ave, Seminole, FL, 33776 |
MCCLAIN SUSAN R | Secretary | 12533 81st Ave, Seminole, FL, 33776 |
DANIELL MICHAEL J | Treasurer | 543 NORMANDY ROAD, MADEIRA BEACH, FL, 33708 |
MCCLAIN KENNETH W | Vice President | 370 145TH AVENUE, MADEIRA BEACH, FL, 33708 |
MCCLAIN SUSAN R | Agent | 12533 81st Ave, Seminole, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 12533 81st Ave, Seminole, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 12533 81st Ave, Seminole, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 12533 81st Ave, Seminole, FL 33776 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State